Search icon

CUMBERLAND COMMUNICATIONS, INC.

Company Details

Name: CUMBERLAND COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1974 (51 years ago)
Organization Date: 02 May 1974 (51 years ago)
Last Annual Report: 09 Mar 2009 (16 years ago)
Organization Number: 0012482
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 310 W. COLUMBIA ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EVERETT ROY TAYLOR Registered Agent

Director

Name Role
Jerry Ikerd Director
Harris Rakestraw Director
Everett Roy Taylor Director
JAMES ALLEN BROWN Director
GLEN JAFFE GOLDENBERG Director

President

Name Role
Harris Rakestraw President

Vice President

Name Role
Jerry Ikerd Vice President

Treasurer

Name Role
Everett Roy Taylor Treasurer

Signature

Name Role
ROY TAYLOR Signature
EVERETT R TAYLOR Signature
EVERETT ROY TAYLOR Signature

Secretary

Name Role
Everett Roy Taylor Secretary

Incorporator

Name Role
JAMES ALLEN BROWN Incorporator
GLEN JAFFE GOLDENBERG Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-09
Principal Office Address Change 2008-02-13
Registered Agent name/address change 2008-02-13
Annual Report 2008-02-05
Annual Report 2007-05-09
Annual Report 2006-05-04
Statement of Change 2005-06-15
Annual Report 2005-04-05
Annual Report 2003-09-16

Sources: Kentucky Secretary of State